PERMESSA HOLDING CO., INC.

Name: | PERMESSA HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1988 (37 years ago) |
Entity Number: | 1305443 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 3-26 CRESTHAVEN LANE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH AIELLO | Chief Executive Officer | 3-26 CRESTHAVEN LANE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
GEORGE DIAMOND | DOS Process Agent | 3-26 CRESTHAVEN LANE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-10 | 2022-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-18 | 2014-11-21 | Address | 108-40 42ND AVE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
2002-10-18 | 2014-11-21 | Address | 108-40 42ND AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
2002-10-18 | 2014-11-21 | Address | 108-40 42ND AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1996-12-03 | 2002-10-18 | Address | 108-40 42ND AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220828000132 | 2022-08-28 | BIENNIAL STATEMENT | 2020-11-01 |
141121006256 | 2014-11-21 | BIENNIAL STATEMENT | 2014-11-01 |
121113002235 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101109002043 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081114003188 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State